This company is commonly known as Pegasus Systems (uk) Limited. The company was founded 10 years ago and was given the registration number 08868850. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PEGASUS SYSTEMS (UK) LIMITED |
---|---|---|
Company Number | : | 08868850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Langdale Court, Witney, Oxfordshire, England, OX28 6FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Langdale Court, Witney, England, OX28 6FG | Director | 01 April 2019 | Active |
6 Langdale Court, Witney, England, OX28 6FG | Director | 01 April 2019 | Active |
6 Langdale Court, Witney, England, OX28 6FG | Director | 01 April 2019 | Active |
Charlotte Building, 6th Floor, Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 26 April 2016 | Active |
6 Langdale Court, Witney, England, OX28 6FG | Director | 30 January 2014 | Active |
Charlotte Building, 6th Floor, Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 25 April 2016 | Active |
Constellation Software Inc. | ||
Notified on | : | 30 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | #1200 - 20, Adelaide Street East, Toronto, Canada, |
Nature of control | : |
|
Softlink International Pty Ltd | ||
Notified on | : | 24 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 3/77, Brandl Street, Brisbane, Australia, |
Nature of control | : |
|
Mr Michael James Satterthwaite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Kingston Smith, 6th Floor, Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
Nature of control | : |
|
Mr Leslie James Parry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Kingston Smith, 6th Floor, Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-26 | Dissolution | Dissolution application strike off company. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Change account reference date company current extended. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.